Search icon

PARADISE CLEANERS INC.

Company Details

Name: PARADISE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1998 (27 years ago)
Date of dissolution: 01 Aug 2001
Entity Number: 2258068
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4353 WHITE PLAINS RD., BRONX, NY, United States, 10466
Principal Address: 4353 WHITE PLAINS RD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAEK-YONG KIM Chief Executive Officer 4353 WHITE PLAINS RD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4353 WHITE PLAINS RD., BRONX, NY, United States, 10466

Filings

Filing Number Date Filed Type Effective Date
010801000162 2001-08-01 CERTIFICATE OF DISSOLUTION 2001-08-01
000515002116 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980511000168 1998-05-11 CERTIFICATE OF INCORPORATION 1998-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-27 No data 261 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3407275 PL VIO INVOICED 2022-01-13 9900 PL - Padlock Violation
3384302 PL VIO CREDITED 2021-10-28 500 PL - Padlock Violation
3161381 RENEWAL0 INVOICED 2020-02-24 340 Laundries License Renewal Fee
3157604 DCA-SUS CREDITED 2020-02-11 290 Suspense Account
3157603 PROCESSING CREDITED 2020-02-11 50 License Processing Fee
3157626 DCA-SUS CREDITED 2020-02-11 314 Suspense Account
3157628 DCA-SUS CREDITED 2020-02-11 26 Suspense Account
3157605 PROCESSING CREDITED 2020-02-11 50 License Processing Fee
3157627 DCA-SUS CREDITED 2020-02-11 264 Suspense Account
3142418 RENEWAL0 CREDITED 2020-01-09 340 Laundries License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969077408 2020-05-15 0202 PPP 229 SCHENECTADY AVE, BROOKLYN, NY, 11213-3701
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625
Loan Approval Amount (current) 1625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-3701
Project Congressional District NY-09
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1639.55
Forgiveness Paid Date 2021-04-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State